Search icon

SNEAD FAMILY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SNEAD FAMILY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNEAD FAMILY ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2020 (4 years ago)
Document Number: L15000210657
FEI/EIN Number 81-1011012

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6006 SE Abshier Blvd, % Emergency Department, Belleview, FL, 34420, US
Mail Address: 6006 SE Abshier Blvd, % Emergency Department, Belleview, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNEAD THOMAS LII Authorized Member 6006 SE Abshier Blvd, Belleview, FL, 34420
SNEAD THOMAS LII Agent 6006 SE Abshier Blvd, Belleview, FL, 34420

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 6006 SE Abshier Blvd, % Emergency Department, Dr. Thomas Snead, MD, Belleview, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 6006 SE Abshier Blvd, % Emergency Department, Dr. Thomas Snead, MD, Belleview, FL 34420 -
CHANGE OF MAILING ADDRESS 2022-01-21 6006 SE Abshier Blvd, % Emergency Department, Dr. Thomas Snead, MD, Belleview, FL 34420 -
REINSTATEMENT 2020-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-01-17 SNEAD, THOMAS L, II -
REINSTATEMENT 2017-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-12-09
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-04
REINSTATEMENT 2017-01-17
Florida Limited Liability 2015-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State